Advanced company searchLink opens in new window

ACUITAS MEDICAL LIMITED

Company number 05780281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Dr John Patrick Heinrich on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Timothy Walton James on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Peter Eric Taylor on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Dominic Redfern on 1 October 2009
30 Jun 2009 363a Return made up to 13/04/09; full list of members
26 Jun 2009 363a Return made up to 13/04/08; full list of members
13 Feb 2009 88(2) Ad 09/02/09\gbp si 454@0.1=45.4\gbp ic 1221.5/1266.9\
04 Feb 2009 AA Accounts for a small company made up to 31 August 2008
07 Nov 2008 88(2) Ad 16/10/08\gbp si 455@0.1=45.5\gbp ic 1176/1221.5\
19 Sep 2008 288a Director appointed dominic robert nicholas redfern
13 Jun 2008 AAMD Amended full accounts made up to 31 August 2007
22 Jan 2008 88(2)R Ad 07/01/08--------- £ si 1365@.1=136 £ ic 1040/1176
22 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2007 AA Full accounts made up to 31 August 2007
17 Dec 2007 225 Accounting reference date extended from 30/04/07 to 31/08/07
10 Dec 2007 88(2)R Ad 08/07/07-11/09/07 £ si 575@.1=57 £ ic 983/1040
26 Sep 2007 88(2)O Ad 12/05/06--------- £ si 9688@.1
21 Sep 2007 288a New secretary appointed
21 Sep 2007 288b Secretary resigned
13 Sep 2007 363s Return made up to 13/04/07; full list of members
03 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jul 2007 123 Nc inc already adjusted 26/03/07
05 Jun 2007 287 Registered office changed on 05/06/07 from: 5TH floor hodge house 114-116 st mary street cardiff CF10 1DY